UKBizDB.co.uk

32 VICTORIA DRIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 32 Victoria Drive Limited. The company was founded 14 years ago and was given the registration number 07218094. The firm's registered office is in BOGNOR REGIS. You can find them at 93 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 VICTORIA DRIVE LIMITED
Company Number:07218094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:93 Aldwick Road, Bognor Regis, West Sussex, United Kingdom, PO21 2NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkview, Scant Road West, Hambrook, Chichester, England, PO18 8UA

Secretary09 April 2010Active
Flat 2, 32 Victoria Drive, Bognor, United Kingdom, PO21 2RW

Director09 April 2010Active
Parkview, Scant Road West, Hambrook, Chichester, England, PO18 8UA

Director09 April 2010Active
Flat 1, 32 Victoria Drive, Bognor, United Kingdom, PO21 2RW

Director09 April 2010Active

People with Significant Control

Mr Terence Arthur Danaher
Notified on:10 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Flat 2, 32 Victoria Drive, Bognor Regis, England, PO21 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Patricia Danaher
Notified on:10 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:Flat 2 32 Victoria Drive, Bognor Regis, England, PO21 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kirstie Anne Selway
Notified on:10 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Flat 1, 32 Victoria Drive, Bognor Regis, England, PO21 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah Helen Galloway
Notified on:10 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Parkview, Scant Road West, Chichester, England, PO18 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person secretary company with change date.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-04-14Address

Change registered office address company with date old address new address.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type dormant.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type dormant.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.